Search icon

JMI INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: JMI INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JMI INVESTMENTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Oct 2000 (25 years ago)
Date of dissolution: 14 Jan 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jan 2015 (10 years ago)
Document Number: P00000099210
FEI/EIN Number 651049374

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1844 N. Nob Hill Road, PLANTATION, FL, 33322, US
Mail Address: 1200 N.W. 98TH AVE., PLANTATION, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARBISH GRISELLE R Director 1200 N.W. 98TH AVENUE, PLANTATION, FL, 33322
FARBISH GRISELLE R Agent 1200 NW 98 AVE, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-01-14 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-09 1844 N. Nob Hill Road, Suite 166, PLANTATION, FL 33322 -
CHANGE OF MAILING ADDRESS 2009-04-10 1844 N. Nob Hill Road, Suite 166, PLANTATION, FL 33322 -
REGISTERED AGENT NAME CHANGED 2006-10-25 FARBISH, GRISELLE R -
REGISTERED AGENT ADDRESS CHANGED 2001-04-30 1200 NW 98 AVE, PLANTATION, FL 33322 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-01-14
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-03-27
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-20
Misc. 2006-10-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State